Company NameKeith Hogarth Developments Ltd
Company StatusDissolved
Company Number05972712
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Pattison Hogarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 week, 5 days after company formation)
Appointment Duration5 years (closed 15 November 2011)
RoleBuilder
Correspondence Address31 South End Villas
Crook
County Durham
DL15 8LQ
Secretary NameLinda Hogarth
NationalityBritish
StatusClosed
Appointed01 November 2006(1 week, 5 days after company formation)
Appointment Duration5 years (closed 15 November 2011)
RoleCompany Director
Correspondence Address31 South End Villas
Crook
County Durham
DL15 8LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Crook Business Centre
Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Financials

Year2014
Net Worth£61,732
Cash£45,851
Current Liabilities£197,395

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
22 July 2011Application to strike the company off the register (3 pages)
22 July 2011Application to strike the company off the register (3 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(14 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(14 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 December 2008Return made up to 17/11/08; no change of members (6 pages)
17 December 2008Return made up to 17/11/08; no change of members (6 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
14 November 2007Return made up to 17/11/07; full list of members (5 pages)
14 November 2007Return made up to 17/11/07; full list of members (5 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Incorporation (9 pages)